London
NW2 6JY
Director Name | Mr Michael Brendan McGovern |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2010(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103a Felixstowe Road London N9 0DX |
Secretary Name | Mr Michael Brendan McGovern |
---|---|
Status | Closed |
Appointed | 13 October 2010(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 October 2016) |
Role | Company Director |
Correspondence Address | 103a Felixstowe Road London N9 0DX |
Director Name | Mr David Elbilia |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Southover Woodside Park London N12 7HG |
Secretary Name | Mrs Joan Maureen King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2009) |
Role | Housewife |
Correspondence Address | 7 Slade Road Ottershaw Chertsey Surrey KT16 0JJ |
Secretary Name | Mr Ronald King |
---|---|
Status | Resigned |
Appointed | 01 May 2009(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2010) |
Role | Company Director |
Correspondence Address | 7 Slade Court Slade Road Ottershaw Surrey KT16 0JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Northside House Mount Pleasent Cockfosters Barnet Hertfordshire EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Brendan Mcgovern 50.00% Ordinary |
---|---|
1 at £1 | Mr Patrick Joseph Mcgovern 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291 |
Cash | £4,064 |
Current Liabilities | £43,498 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Second filing of AP01 previously delivered to Companies House
|
27 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 May 2014 | Director's details changed for Mr Patrick Joseph Mcgovern on 2 May 2013 (2 pages) |
2 May 2014 | Director's details changed for Mr Patrick Joseph Mcgovern on 2 May 2013 (2 pages) |
27 January 2014 | Registered office address changed from 13 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 27 January 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Appointment of Mr Michael Brendan Mcgovern as a director
|
13 October 2010 | Termination of appointment of Ronald King as a secretary (1 page) |
13 October 2010 | Appointment of Mr Michael Brendan Mcgovern as a secretary (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Patrick Joseph Mcgovern on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Patrick Joseph Mcgovern on 1 January 2010 (2 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
8 May 2009 | Appointment terminated secretary joan king (1 page) |
8 May 2009 | Secretary appointed mr ronald king (1 page) |
6 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
28 January 2009 | Director appointed mr patrick joseph mcgovern (2 pages) |
28 January 2009 | Secretary appointed mrs joan maureen king (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from suite 59 571 finchley road hampstead london NW3 7BN (1 page) |
9 January 2009 | Appointment terminated director david elbilia (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 81 devonshire road mill hill london NW7 1DR (1 page) |
28 November 2008 | Director appointed david elbilia (2 pages) |
25 November 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
25 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 April 2008 | Incorporation (16 pages) |